Company NameT.C. Williams (Burners) Limited
Company StatusDissolved
Company Number01617314
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date10 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohn Stuart Broadbent
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AS
Director NamePaul James Broadbent
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Greenfield Road
Holmfirth
Huddersfield
West Yorkshire
HD9 2LP
Secretary NamePaul James Broadbent
NationalityBritish
StatusClosed
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Greenfield Road
Holmfirth
Huddersfield
West Yorkshire
HD9 2LP
Director NameMark Andrew Broadbent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(11 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
200 Helme Lane Meltham
Huddersfield
West Yorkshire
HD9 5RL
Director NameRobert Leslie Broadbent
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(11 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 10 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Croft
10 Ridings Field Road Brockholes
Huddersfield
Yorkshire
HD9 7BG
Director NameJames Thomas Broadbent
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration20 years (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell
Burnlee Road Holmfirth
Huddersfield
West Yorkshire
HD9 2LF
Director NameJohn Clifford Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greenway
Honley
Huddersfield
HD9 6NQ
Director NameThomas Clifford Williams
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleCompany Director
Correspondence AddressArdachaidh Wood Road
Conval Street
Dufftown
Banffshire
Ab55

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

502 at £1John Stuart Broadbent
25.10%
Ordinary
502 at £1Paul James Broadbent
25.10%
Ordinary
498 at £1Mark Andrew Broadbent
24.90%
Ordinary
498 at £1Robert Leslie Broadbent
24.90%
Ordinary

Financials

Year2014
Net Worth-£97,615
Cash£6
Current Liabilities£61,087

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved following liquidation (1 page)
10 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
10 May 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
12 September 2012Registered office address changed from Bradshaw Works Bradshaw Road Honley Holmfirth West Yorkshire HD9 6DT England on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from Bradshaw Works Bradshaw Road Honley Holmfirth West Yorkshire HD9 6DT England on 12 September 2012 (2 pages)
6 September 2012Statement of affairs with form 4.19 (7 pages)
6 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
(1 page)
6 September 2012Appointment of a voluntary liquidator (1 page)
6 September 2012Appointment of a voluntary liquidator (1 page)
6 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2012Statement of affairs with form 4.19 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Termination of appointment of James Broadbent as a director (1 page)
4 November 2011Termination of appointment of James Thomas Broadbent as a director on 18 October 2011 (1 page)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2,000
(8 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2,000
(8 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for James Thomas Broadbent on 2 October 2009 (2 pages)
29 October 2009Director's details changed for James Thomas Broadbent on 2 October 2009 (2 pages)
29 October 2009Director's details changed for James Thomas Broadbent on 2 October 2009 (2 pages)
28 October 2009Registered office address changed from Bradshaw Works Bradshaw Road Honely, Huddersfield West Yorkshire on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mark Andrew Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for John Stuart Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Leslie Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Leslie Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Andrew Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Andrew Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Paul James Broadbent on 2 October 2009 (2 pages)
28 October 2009Registered office address changed from Bradshaw Works Bradshaw Road Honely, Huddersfield West Yorkshire on 28 October 2009 (1 page)
28 October 2009Director's details changed for Paul James Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Robert Leslie Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Paul James Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for John Stuart Broadbent on 2 October 2009 (2 pages)
28 October 2009Director's details changed for John Stuart Broadbent on 2 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 May 2009Appointment terminated director john williams (1 page)
11 May 2009Appointment Terminated Director john williams (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Return made up to 12/10/08; full list of members (5 pages)
17 October 2008Return made up to 12/10/08; full list of members (5 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Return made up to 12/10/06; full list of members (10 pages)
24 October 2006Return made up to 12/10/06; full list of members (10 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 November 2005Return made up to 12/10/05; full list of members (10 pages)
15 November 2005Return made up to 12/10/05; full list of members (10 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 October 2004Return made up to 12/10/04; full list of members (10 pages)
31 October 2004Return made up to 12/10/04; full list of members (10 pages)
8 December 2003Return made up to 12/10/03; full list of members (10 pages)
8 December 2003Return made up to 12/10/03; full list of members (10 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
3 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Return made up to 12/10/02; full list of members (10 pages)
18 October 2002Return made up to 12/10/02; full list of members (10 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2001Return made up to 12/10/01; full list of members (9 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 2000Return made up to 12/10/00; full list of members (9 pages)
21 December 2000Return made up to 12/10/00; full list of members (9 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Return made up to 12/10/99; full list of members (12 pages)
4 November 1999Return made up to 12/10/99; full list of members (12 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Return made up to 12/10/98; full list of members (8 pages)
9 November 1998Return made up to 12/10/98; full list of members (8 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 October 1997Return made up to 12/10/97; full list of members (8 pages)
17 October 1997Return made up to 12/10/97; full list of members (8 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 December 1996Return made up to 12/10/96; full list of members (7 pages)
3 December 1996Return made up to 12/10/96; full list of members (7 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)